- Company Overview for PINTAIL PRODUCTS LIMITED (02099340)
- Filing history for PINTAIL PRODUCTS LIMITED (02099340)
- People for PINTAIL PRODUCTS LIMITED (02099340)
- Charges for PINTAIL PRODUCTS LIMITED (02099340)
- More for PINTAIL PRODUCTS LIMITED (02099340)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | CH01 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 28 February 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Christian Conrad Verhey Van Wijk on 28 February 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mrs Christine Claire Verhey Van Wijk as a person with significant control on 28 February 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Christian Conrad Verhey Van Wijk as a person with significant control on 28 February 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 6 November 2018 | |
06 Nov 2018 | PSC01 | Notification of Christian Conrad Verhey Van Wijk as a person with significant control on 6 April 2016 | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Christine Claire Verhey Van Wijk on 6 November 2018 | |
06 Nov 2018 | CH03 | Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Christian Conrad Verhey Van Wijk on 6 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mrs Christine Claire Verhey Van Wijk as a person with significant control on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from , Park Cottage, Church End, Frampton, Boston, Lincolnshire, PE20 1AH to 75 High Street Boston PE21 8SX on 6 November 2018 | |
06 Nov 2018 | AD02 | Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom to 75 High Street Boston PE21 8SX | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Annelies Teresa Bourne as a director on 24 November 2011 | |
02 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|